Manchester
M2 5NT
Secretary Name | Mr Peter Roderick Martin |
---|---|
Status | Closed |
Appointed | 31 March 2010(72 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr William John Coupe |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Middlewich Road Sandbach Cheshire CW11 1JD |
Director Name | Brian Stamper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 131 Crosswinds Street Greer South Carolina 29650 United States |
Secretary Name | Mr William John Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Middlewich Road Sandbach Cheshire CW11 1JD |
Director Name | Sir Hilary Duppa Miller |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(57 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft Farm Sinton Green Hallow Worcester Worcestershire WR2 6NW |
Director Name | Michael Dennis Pagett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(57 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 October 1994) |
Role | Financial Director |
Correspondence Address | 24 Chestnut Close Hanwood Shrewsbury Shropshire SY5 8RB Wales |
Director Name | Mr Philip Andrew Green |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(58 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2010) |
Role | Financial Director/Company Sec |
Country of Residence | England |
Correspondence Address | Copper Glade Moss Lane Yarnfield Staffordshire ST15 0PW |
Secretary Name | Mr Philip Andrew Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(58 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2010) |
Role | Financial Director/Company Sec |
Country of Residence | England |
Correspondence Address | Copper Glade Moss Lane Yarnfield Staffordshire ST15 0PW |
Director Name | Mr Jacques Edmond Joseph Marie-Pierre Boubal |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2010(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2011) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | St James's Building 79 Oxford Street Manchester M1 6FQ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Cosmopolitan Textile Co. LTD 99.60% Ordinary |
---|---|
10 at £1 | Brian Stamper 0.20% Ordinary |
10 at £1 | William John Coupe 0.20% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | Final Gazette dissolved following liquidation (1 page) |
2 January 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 January 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
25 October 2011 | Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ on 25 October 2011 (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Declaration of solvency (3 pages) |
24 October 2011 | Declaration of solvency (3 pages) |
24 October 2011 | Resolutions
|
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Termination of appointment of Jacques Boubal as a director (1 page) |
27 September 2011 | Termination of appointment of Jacques Edmond Joseph Marie-Pierre Boubal as a director on 27 September 2011 (1 page) |
21 June 2011 | Termination of appointment of Hilary Miller as a director (1 page) |
21 June 2011 | Termination of appointment of Hilary Miller as a director (1 page) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 April 2010 | Appointment of Mr Peter Roderick Martin as a secretary (1 page) |
28 April 2010 | Appointment of Mr Peter Roderick Martin as a secretary (1 page) |
27 April 2010 | Termination of appointment of Philip Green as a director (1 page) |
27 April 2010 | Termination of appointment of Philip Green as a director (1 page) |
27 April 2010 | Termination of appointment of Philip Green as a secretary (1 page) |
27 April 2010 | Termination of appointment of Philip Green as a secretary (1 page) |
5 February 2010 | Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director (2 pages) |
5 February 2010 | Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director (2 pages) |
5 February 2010 | Appointment of Mr Peter Roderick Martin as a director (2 pages) |
5 February 2010 | Appointment of Mr Peter Roderick Martin as a director (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from st james building 79 oxford street manchester M1 6FQ united kingdom (1 page) |
12 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from st james building 79 oxford street manchester M1 6FQ united kingdom (1 page) |
12 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from commercial street hyde cheshire SK14 2HP (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from commercial street hyde cheshire SK14 2HP (1 page) |
28 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 July 2008 | Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (5 pages) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
13 December 2006 | Accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: road five industrial estate winsford cheshire CW7 3QU` (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: road five industrial estate winsford cheshire CW7 3QU` (1 page) |
4 February 2006 | Accounts made up to 26 March 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 26 March 2005 (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
31 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
31 January 2005 | Return made up to 29/12/04; no change of members (7 pages) |
24 December 2004 | Accounts made up to 27 March 2004 (5 pages) |
24 December 2004 | Accounts for a dormant company made up to 27 March 2004 (5 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
31 December 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
31 December 2003 | Accounts made up to 29 March 2003 (5 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
6 November 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
6 November 2002 | Accounts made up to 30 March 2002 (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members
|
18 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 1 April 2000 (7 pages) |
28 December 2000 | Full accounts made up to 1 April 2000 (7 pages) |
28 December 2000 | Full accounts made up to 1 April 2000 (7 pages) |
26 January 2000 | Full accounts made up to 27 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 27 March 1999 (7 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
8 January 1999 | Full accounts made up to 28 March 1998 (7 pages) |
8 January 1999 | Full accounts made up to 28 March 1998 (7 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 29 March 1997 (6 pages) |
28 April 1998 | Full accounts made up to 29 March 1997 (6 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 30 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 30 March 1996 (6 pages) |
2 May 1996 | Full accounts made up to 1 July 1995 (6 pages) |
2 May 1996 | Full accounts made up to 1 July 1995 (6 pages) |
2 May 1996 | Full accounts made up to 1 July 1995 (6 pages) |
12 February 1996 | Accounting reference date shortened from 30/06 to 30/03 (1 page) |
12 February 1996 | Accounting reference date shortened from 30/06 to 30/03 (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 29/12/95; no change of members
|
24 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 March 1995 | Full accounts made up to 2 July 1994 (6 pages) |
9 March 1995 | Full accounts made up to 2 July 1994 (6 pages) |
9 March 1995 | Full accounts made up to 2 July 1994 (6 pages) |
15 September 1989 | Resolutions
|
15 September 1989 | Resolutions
|